Background WavePink WaveYellow Wave

AUREOS TECHNICAL SOLUTIONS LIMITED (06696437)

AUREOS TECHNICAL SOLUTIONS LIMITED (06696437) is an active UK company. incorporated on 12 September 2008. with registered office in London. The company operates in the Construction sector, engaged in unknown sic code (42990). AUREOS TECHNICAL SOLUTIONS LIMITED has been registered for 17 years.

Company Number
06696437
Status
active
Type
ltd
Incorporated
12 September 2008
Age
17 years
Address
2nd Floor, 1 Lindsey Street, London, EC1A 9HP
Industry Sector
Construction
Business Activity
Unknown SIC code (42990)
SIC Codes
42990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AUREOS TECHNICAL SOLUTIONS LIMITED

AUREOS TECHNICAL SOLUTIONS LIMITED is an active company incorporated on 12 September 2008 with the registered office located in London. The company operates in the Construction sector, specifically engaged in unknown sic code (42990). AUREOS TECHNICAL SOLUTIONS LIMITED was registered 17 years ago.(SIC: 42990)

Status

active

Active since 17 years ago

Company No

06696437

LTD Company

Age

17 Years

Incorporated 12 September 2008

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 16 June 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Small Company

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 12 September 2025 (6 months ago)
Submitted on 26 September 2025 (6 months ago)

Next Due

Due by 26 September 2026
For period ending 12 September 2026

Previous Company Names

WENTWORTH HOUSE RAIL SYSTEMS LIMITED
From: 15 March 2012To: 21 January 2025
KELTBRAY MARINE SERVICES LIMITED
From: 12 September 2008To: 15 March 2012
Contact
Address

2nd Floor, 1 Lindsey Street Lindsey Street London, EC1A 9HP,

Previous Addresses

St Andrew's House Portsmouth Road Esher Surrey KT10 9TA
From: 11 June 2010To: 19 August 2024
Wentworth House Dormay Street London SW18 1EY
From: 12 September 2008To: 11 June 2010
Timeline

32 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Sept 08
Director Joined
Jul 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Funding Round
Dec 12
Director Left
Jan 13
Director Left
Jan 13
Director Left
Mar 18
Director Joined
May 18
Director Left
May 18
Director Joined
May 18
Director Joined
Nov 20
Director Joined
Nov 20
Owner Exit
Jan 21
Loan Secured
Apr 21
Owner Exit
Oct 21
Director Left
Apr 22
Loan Secured
Jun 23
Owner Exit
Dec 23
Owner Exit
Dec 23
Owner Exit
Dec 23
Director Joined
Apr 24
Loan Secured
Jun 24
Director Left
Aug 24
Director Left
Aug 24
Loan Cleared
Sept 24
Loan Cleared
Sept 24
Loan Cleared
Sept 24
Loan Secured
Oct 24
Loan Secured
Oct 25
Loan Cleared
Oct 25
1
Funding
16
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

97

Change Person Director Company With Change Date
1 December 2025
CH01Change of Director Details
Mortgage Satisfy Charge Full
21 October 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2025
MR01Registration of a Charge
Confirmation Statement With Updates
26 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
16 June 2025
AAAnnual Accounts
Change To A Person With Significant Control
24 January 2025
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
21 January 2025
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Secretary Company With Name Date
13 December 2024
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
15 October 2024
MR01Registration of a Charge
Confirmation Statement With Updates
26 September 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 September 2024
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
21 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
21 August 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 August 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
19 August 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Small
29 July 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 June 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
23 April 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
5 December 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 December 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 December 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
31 October 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 October 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
21 September 2023
CS01Confirmation Statement
Memorandum Articles
21 July 2023
MAMA
Resolution
21 July 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Small
10 July 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
23 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
1 July 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 April 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
20 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
20 October 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 October 2021
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
25 June 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 April 2021
MR01Registration of a Charge
Notification Of A Person With Significant Control
29 January 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
19 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2020
AP01Appointment of Director
Confirmation Statement With No Updates
30 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
18 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
18 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
14 May 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
14 May 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 May 2018
TM02Termination of Secretary
Accounts With Accounts Type Small
3 May 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
25 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
18 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
12 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2015
AR01AR01
Accounts With Accounts Type Small
27 July 2015
AAAnnual Accounts
Miscellaneous
14 November 2014
MISCMISC
Miscellaneous
4 November 2014
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
15 September 2014
AR01AR01
Accounts With Accounts Type Full
7 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2013
AR01AR01
Accounts With Accounts Type Full
3 July 2013
AAAnnual Accounts
Termination Director Company With Name
14 January 2013
TM01Termination of Director
Termination Director Company With Name
14 January 2013
TM01Termination of Director
Capital Allotment Shares
5 December 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
19 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 November 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 September 2012
AR01AR01
Accounts With Accounts Type Dormant
3 August 2012
AAAnnual Accounts
Appoint Person Director Company With Name
23 July 2012
AP01Appointment of Director
Certificate Change Of Name Company
15 March 2012
CERTNMCertificate of Incorporation on Change of Name
Gazette Filings Brought Up To Date
21 September 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
14 September 2011
AR01AR01
Accounts With Accounts Type Dormant
18 May 2011
AAAnnual Accounts
Change Person Director Company With Change Date
4 April 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 April 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
27 September 2010
AR01AR01
Accounts With Accounts Type Dormant
12 June 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
11 June 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 October 2009
AR01AR01
Gazette Notice Compulsary
9 June 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
5 June 2009
225Change of Accounting Reference Date
Legacy
5 June 2009
288aAppointment of Director or Secretary
Legacy
5 June 2009
288aAppointment of Director or Secretary
Legacy
22 September 2008
287Change of Registered Office
Legacy
22 September 2008
88(2)Return of Allotment of Shares
Legacy
22 September 2008
288bResignation of Director or Secretary
Legacy
22 September 2008
288bResignation of Director or Secretary
Incorporation Company
12 September 2008
NEWINCIncorporation